Crewe
CW2 8UY
Director Name | Joanne Harman |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 March 2019(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Doug Laver |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2020(21 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Donald Charles Rodger |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St Andrew's House Riverbank Road Sunderland Tyne And Wear SR5 3JU |
Director Name | Mr James William Humphreys |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Insurance Claims |
Country of Residence | Gibraltar |
Correspondence Address | 522 Eurotowers Europort Gibraltar |
Secretary Name | Annette Bridget Madigan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Station House Mews Edmonton London N9 0PH |
Secretary Name | Julie Ann McGeever |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 2001(2 years, 8 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 30 June 2014) |
Role | Company Director |
Correspondence Address | St Andrew's House Riverbank Road Sunderland Tyne And Wear SR5 3JU |
Director Name | Sean Butler |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 17 October 2007) |
Role | Company Director |
Correspondence Address | 16 Morton Close Glebe Village Washington Tyne & Wear NE38 7RG |
Director Name | Mr Christopher Birkett |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2003(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 26 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 111 Hexham Road Throckley Newcastle Upon Tyne Tyne & Wear NE15 9DU |
Director Name | Mr Andrew Thomas Wilson |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 26 September 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St Andrew's House Riverbank Road Sunderland Tyne And Wear SR5 3JU |
Director Name | Stephen John Bell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(7 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 31 May 2006) |
Role | Accountant |
Correspondence Address | 20 Shipley Road Tynemouth Tyne & Wear NE30 2SB |
Director Name | Christopher Green |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 April 2008) |
Role | Accountant |
Correspondence Address | 14 Cheviot View Gateshead Tyne & Wear NE10 9SF |
Director Name | David Ian Blake More |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(7 years, 7 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 May 2007) |
Role | Sales Director |
Correspondence Address | 60 Asgard Drive Bedford Bedfordshire MK41 0UT |
Director Name | David Andrew Muirhead |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 June 2009) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Helmdon Sulgrave Washington Tyne And Wear NE37 3AP |
Director Name | Philip Smith |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 March 2010) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | St Andrew's House Riverbank Road Sunderland Tyne And Wear SR5 3JU |
Director Name | Mr David Forster Amis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(10 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | St Andrew's House Riverbank Road Sunderland Tyne And Wear SR5 3JU |
Director Name | Mr Stephen Faun |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 02 October 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | St Andrew's House Riverbank Road Sunderland Tyne And Wear SR5 3JU |
Director Name | Mr Christopher Jon Latham |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 15 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Neil Lithgow Cunningham |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(19 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 20 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Nigel James Ward |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2018(19 years, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | Mr Rob McDonald |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2020(20 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 15 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | wisecallclaimsassistance.com |
---|---|
Telephone | 0845 8735500 |
Telephone region | Unknown |
Registered Address | Kindertons House Marshfield Bank Crewe CW2 8UY |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Woolstanwood |
Ward | Wistaston |
Built Up Area | Crewe |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£334,694 |
Cash | £386,372 |
Current Liabilities | £1,558,835 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months from now) |
24 March 2016 | Delivered on: 4 April 2016 Persons entitled: Leumi Abl Limited Classification: A registered charge Outstanding |
---|---|
1 October 2013 | Delivered on: 10 October 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 11 October 2013 Persons entitled: Auster Real Estate Opportunities Sarl (As Security Agent) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
1 October 2013 | Delivered on: 8 October 2013 Persons entitled: Sovereign Capital Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
20 January 2012 | Delivered on: 26 January 2012 Satisfied on: 3 February 2015 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
23 July 2007 | Delivered on: 30 July 2007 Satisfied on: 30 November 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 May 2004 | Delivered on: 14 May 2004 Satisfied on: 21 September 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 November 2002 | Delivered on: 30 November 2002 Satisfied on: 11 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
22 September 1999 | Delivered on: 30 September 1999 Satisfied on: 11 October 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Initial deposit of £2,500 credited to account no 10044368 in any currency. Fully Satisfied |
17 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
---|---|
14 October 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
1 October 2020 | Appointment of Mr Doug Laver as a director on 1 October 2020 (2 pages) |
1 October 2020 | Termination of appointment of Rob Mcdonald as a director on 15 September 2020 (1 page) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
8 January 2020 | Appointment of Mr Rob Mcdonald as a director on 8 January 2020 (2 pages) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (14 pages) |
1 May 2019 | Termination of appointment of Nigel James Ward as a director on 1 May 2019 (1 page) |
22 March 2019 | Appointment of Joanne Harman as a director on 21 March 2019 (2 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
21 December 2018 | Termination of appointment of Neil Lithgow Cunningham as a director on 20 December 2018 (1 page) |
21 December 2018 | Appointment of Miss Caroline Emily Elizabeth Russell as a secretary on 20 December 2018 (2 pages) |
12 September 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
17 August 2018 | Satisfaction of charge 037117840006 in full (1 page) |
17 August 2018 | Satisfaction of charge 037117840009 in full (1 page) |
17 August 2018 | Appointment of Mr Neil Lithgow Cunningham as a director on 15 August 2018 (2 pages) |
17 August 2018 | Termination of appointment of Christopher Jon Latham as a director on 15 August 2018 (1 page) |
17 August 2018 | Appointment of Mr Nigel James Ward as a director on 15 August 2018 (2 pages) |
6 August 2018 | Accounts for a small company made up to 28 February 2018 (14 pages) |
21 February 2018 | Confirmation statement made on 13 February 2018 with updates (4 pages) |
20 February 2018 | Notification of Kindertons Holdings Limited as a person with significant control on 23 February 2017 (2 pages) |
20 February 2018 | Cessation of 2012 Business Limited as a person with significant control on 23 February 2017 (1 page) |
29 November 2017 | Full accounts made up to 28 February 2017 (13 pages) |
29 November 2017 | Full accounts made up to 28 February 2017 (13 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
9 February 2017 | Satisfaction of charge 037117840007 in full (4 pages) |
9 February 2017 | Satisfaction of charge 037117840008 in full (4 pages) |
9 February 2017 | Satisfaction of charge 037117840008 in full (4 pages) |
9 February 2017 | Satisfaction of charge 037117840007 in full (4 pages) |
17 November 2016 | All of the property or undertaking has been released from charge 037117840008 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 037117840007 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 037117840007 (1 page) |
17 November 2016 | All of the property or undertaking has been released from charge 037117840008 (1 page) |
13 October 2016 | Registered office address changed from St Andrew's House Riverbank Road Sunderland Tyne and Wear SR5 3JU to Kindertons House Marshfield Bank Crewe CW2 8UY on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from St Andrew's House Riverbank Road Sunderland Tyne and Wear SR5 3JU to Kindertons House Marshfield Bank Crewe CW2 8UY on 13 October 2016 (1 page) |
17 August 2016 | Full accounts made up to 29 February 2016 (14 pages) |
17 August 2016 | Full accounts made up to 29 February 2016 (14 pages) |
4 April 2016 | Registration of charge 037117840009, created on 24 March 2016 (31 pages) |
4 April 2016 | Registration of charge 037117840009, created on 24 March 2016 (31 pages) |
13 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
13 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-13
|
1 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
1 December 2015 | Full accounts made up to 28 February 2015 (17 pages) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
18 November 2015 | Termination of appointment of Stephen Faun as a director on 2 October 2015 (1 page) |
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
3 February 2015 | Satisfaction of charge 5 in full (4 pages) |
3 February 2015 | Satisfaction of charge 5 in full (4 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (17 pages) |
5 December 2014 | Full accounts made up to 28 February 2014 (17 pages) |
7 October 2014 | Termination of appointment of Andrew Thomas Wilson as a director on 26 September 2014 (1 page) |
7 October 2014 | Termination of appointment of Andrew Thomas Wilson as a director on 26 September 2014 (1 page) |
4 September 2014 | Termination of appointment of Julie Ann Mcgeever as a secretary on 30 June 2014 (1 page) |
4 September 2014 | Termination of appointment of Julie Ann Mcgeever as a secretary on 30 June 2014 (1 page) |
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
28 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
28 November 2013 | Accounts for a small company made up to 28 February 2013 (7 pages) |
15 October 2013 | Resolutions
|
15 October 2013 | Resolutions
|
11 October 2013 | Registration of charge 037117840007 (89 pages) |
11 October 2013 | Registration of charge 037117840007 (89 pages) |
10 October 2013 | Registration of charge 037117840008 (10 pages) |
10 October 2013 | Registration of charge 037117840008 (10 pages) |
8 October 2013 | Registration of charge 037117840006 (36 pages) |
8 October 2013 | Registration of charge 037117840006 (36 pages) |
29 August 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
29 August 2013 | Previous accounting period shortened from 30 June 2013 to 28 February 2013 (1 page) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
9 April 2013 | Accounts for a small company made up to 30 June 2012 (8 pages) |
15 February 2013 | Appointment of Mr Christopher Jon Latham as a director (2 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Appointment of Mr Stephen Faun as a director (2 pages) |
15 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Appointment of Mr Stephen Faun as a director (2 pages) |
15 February 2013 | Appointment of Mr Christopher Jon Latham as a director (2 pages) |
6 February 2013 | Termination of appointment of Donald Rodger as a director (1 page) |
6 February 2013 | Termination of appointment of Donald Rodger as a director (1 page) |
4 April 2012 | Accounts for a medium company made up to 30 June 2011 (15 pages) |
4 April 2012 | Accounts for a medium company made up to 30 June 2011 (15 pages) |
29 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Director's details changed for Mr Andrew Thomas Wilson on 3 January 2011 (2 pages) |
29 February 2012 | Secretary's details changed for Julie Ann Mcgeever on 28 February 2012 (1 page) |
29 February 2012 | Director's details changed for Mr Andrew Thomas Wilson on 3 January 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Andrew Thomas Wilson on 3 January 2011 (2 pages) |
29 February 2012 | Secretary's details changed for Julie Ann Mcgeever on 28 February 2012 (1 page) |
29 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 January 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
6 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 June 2011 | Resolutions
|
14 June 2011 | Resolutions
|
9 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
9 May 2011 | Current accounting period extended from 31 December 2010 to 30 June 2011 (1 page) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
14 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
10 August 2010 | Termination of appointment of David Amis as a director (2 pages) |
10 August 2010 | Termination of appointment of David Amis as a director (2 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
21 May 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
26 March 2010 | Termination of appointment of Philip Smith as a director (1 page) |
26 March 2010 | Termination of appointment of Philip Smith as a director (1 page) |
18 February 2010 | Director's details changed for David Forster Amis on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Andrew Thomas Wilson on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Donald Charles Rodger on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Donald Charles Rodger on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Andrew Thomas Wilson on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Philip Smith on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for David Forster Amis on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Philip Smith on 18 February 2010 (2 pages) |
17 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
17 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 September 2009 | Director appointed philip smith (2 pages) |
23 September 2009 | Director appointed philip smith (2 pages) |
10 September 2009 | Director appointed david forster amis (2 pages) |
10 September 2009 | Director's change of particulars / andrew wilson / 01/09/2009 (1 page) |
10 September 2009 | Director appointed david forster amis (2 pages) |
10 September 2009 | Director's change of particulars / andrew wilson / 01/09/2009 (1 page) |
2 July 2009 | Appointment terminated director david muirhead (1 page) |
2 July 2009 | Appointment terminated director david muirhead (1 page) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 11/02/09; full list of members (4 pages) |
18 November 2008 | Registered office changed on 18/11/2008 from st andrew's house phoenix tower business park riverbank house sunderland tyne & wear SR5 3JF (1 page) |
18 November 2008 | Director's change of particulars / david muirhead / 01/11/2008 (1 page) |
18 November 2008 | Director's change of particulars / david muirhead / 01/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from st andrew's house phoenix tower business park riverbank house sunderland tyne & wear SR5 3JF (1 page) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 October 2008 | Registered office changed on 08/10/2008 from suite 4 vermont house vermont road washington tyne and wear NE37 2SQ (1 page) |
8 October 2008 | Registered office changed on 08/10/2008 from suite 4 vermont house vermont road washington tyne and wear NE37 2SQ (1 page) |
2 September 2008 | Director appointed david andrew muirhead (2 pages) |
2 September 2008 | Director appointed david andrew muirhead (2 pages) |
17 April 2008 | Appointment terminated director christopher green (1 page) |
17 April 2008 | Appointment terminated director christopher green (1 page) |
12 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
12 February 2008 | Return made up to 11/02/08; full list of members (3 pages) |
21 January 2008 | Director resigned (1 page) |
21 January 2008 | Director resigned (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
30 July 2007 | Particulars of mortgage/charge (3 pages) |
5 June 2007 | Director resigned (1 page) |
5 June 2007 | Director resigned (1 page) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
21 April 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
12 March 2007 | Return made up to 11/02/07; full list of members
|
12 March 2007 | Return made up to 11/02/07; full list of members
|
26 January 2007 | Director's particulars changed (1 page) |
26 January 2007 | Director's particulars changed (1 page) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
25 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
3 May 2006 | New director appointed (2 pages) |
3 May 2006 | New director appointed (2 pages) |
2 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
2 March 2006 | Return made up to 11/02/06; full list of members (8 pages) |
2 November 2005 | Director resigned (1 page) |
2 November 2005 | Director resigned (1 page) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
7 March 2005 | Return made up to 11/02/05; full list of members (8 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
14 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
10 February 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
10 February 2005 | Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page) |
14 May 2004 | Particulars of mortgage/charge (9 pages) |
14 May 2004 | Particulars of mortgage/charge (9 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members
|
17 February 2004 | Return made up to 11/02/04; full list of members
|
5 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Resolutions
|
5 November 2003 | Nc inc already adjusted 22/05/03 (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Nc inc already adjusted 22/05/03 (1 page) |
5 November 2003 | Resolutions
|
5 November 2003 | Ad 22/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
5 November 2003 | Ad 22/05/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
10 April 2003 | Return made up to 11/02/03; full list of members
|
10 April 2003 | Return made up to 11/02/03; full list of members
|
30 November 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2002 | Particulars of mortgage/charge (3 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
18 November 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
14 February 2002 | Return made up to 11/02/02; full list of members
|
14 February 2002 | Return made up to 11/02/02; full list of members
|
13 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
13 December 2001 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Secretary resigned (1 page) |
2 November 2001 | Registered office changed on 02/11/01 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | New secretary appointed (2 pages) |
2 November 2001 | Registered office changed on 02/11/01 from: 197-205 high street ponders end enfield middlesex EN3 4DZ (1 page) |
12 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 11/02/01; full list of members (6 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
10 December 2000 | Accounts for a small company made up to 31 May 2000 (5 pages) |
13 March 2000 | Return made up to 11/02/00; full list of members
|
13 March 2000 | Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 March 2000 | Return made up to 11/02/00; full list of members
|
13 March 2000 | Ad 06/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
30 September 1999 | Particulars of mortgage/charge (3 pages) |
9 July 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
9 July 1999 | Accounting reference date extended from 29/02/00 to 31/05/00 (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (2 pages) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | New director appointed (3 pages) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | New secretary appointed (2 pages) |
11 February 1999 | Incorporation (16 pages) |
11 February 1999 | Incorporation (16 pages) |